UKBizDB.co.uk

DRYGRANGE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drygrange Investments Limited. The company was founded 10 years ago and was given the registration number SC476504. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Midlothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DRYGRANGE INVESTMENTS LIMITED
Company Number:SC476504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2014
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, Manor Road, Sandford St Martin, England, OX7 7AG

Secretary20 April 2015Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director03 December 2021Active
Kirkton Of Morham, Morham, Haddington, Scotland, EH41 4LQ

Director30 April 2014Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director03 December 2021Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director03 December 2021Active

People with Significant Control

Miss Vanessa Margaret Isobel Brownlie
Notified on:15 July 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:Scotland
Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Suzannah Eliza Marion Brownlie
Notified on:15 July 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Hannah Sarah Mckittrick Brownlie
Notified on:15 July 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Mckittrick Brownlie
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Whitelaw Farmhouse, Haddington, United Kingdom, EH41 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Evelyn Brownlie
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:3 Newmains Cottage, Drem, North Berwick, Scotland, EH39 5BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Change person secretary company with change date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.